Background WavePink WaveYellow Wave

COMPELO MEDIA LTD (07435029)

COMPELO MEDIA LTD (07435029) is an active UK company. incorporated on 10 November 2010. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPELO MEDIA LTD has been registered for 15 years. Current directors include DANSON, Peter John.

Company Number
07435029
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
Studio 5 Salters House, Hull, HU1 1NQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANSON, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPELO MEDIA LTD

COMPELO MEDIA LTD is an active company incorporated on 10 November 2010 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPELO MEDIA LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07435029

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

COMPELO LTD
From: 10 November 2010To: 7 February 2017
Contact
Address

Studio 5 Salters House 156 High Street Hull, HU1 1NQ,

Previous Addresses

John Carpenter House John Carpenter Street London EC4Y 0AN England
From: 16 February 2016To: 23 March 2021
81 Eaton Road Appleton Abingdon Oxfordshire OX13 5JJ England
From: 28 November 2015To: 16 February 2016
Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
From: 10 November 2010To: 28 November 2015
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 23
Director Joined
Apr 23
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DANSON, Peter John

Active
Salters House, HullHU1 1NQ
Born September 1965
Director
Appointed 05 Apr 2023

APPIAH, Kenneth

Resigned
Salters House, HullHU1 1NQ
Born August 1966
Director
Appointed 31 Oct 2017
Resigned 05 Apr 2023

CLOGGER, Liam Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born March 1969
Director
Appointed 10 Nov 2010
Resigned 16 Feb 2016

DANSON, Michael Thomas

Resigned
287/291 Banbury Road, OxfordOX2 7JQ
Born December 1962
Director
Appointed 27 Sept 2013
Resigned 28 Oct 2013

HUNT, Andrew James

Resigned
287/291 Banbury Road, OxfordOX2 7JQ
Born January 1964
Director
Appointed 27 Sept 2013
Resigned 30 Jun 2015

KINGSLEY, Paul David

Resigned
287/291 Banbury Road, OxfordOX2 7JQ
Born September 1967
Director
Appointed 27 Sept 2013
Resigned 20 May 2014

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 06 Oct 2015
Resigned 31 Oct 2017

Persons with significant control

1

Mr Michael Thomas Danson

Active
Salters House, HullHU1 1NQ
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
7 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Statement Of Companys Objects
6 February 2014
CC04CC04
Resolution
6 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 October 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 October 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Incorporation Company
10 November 2010
NEWINCIncorporation